logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Mohammed

    Related profiles found in government register
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • icon of address 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 1
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 2
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 3
    • icon of address 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 4
    • icon of address 82-84, Horton Grange Road, West Yorkshire, Bradford, BD7 3AQ, United Kingdom

      IIF 5
    • icon of address 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 6
    • icon of address Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 9, Galloway Lane, Pudsey, LS28 7UG, England

      IIF 13
    • icon of address 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 14
  • Hussain, Mohammed Arfan

    Registered addresses and corresponding companies
    • icon of address 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 15
    • icon of address 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 16
    • icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 17
  • Hussain, Mohammed Harun

    Registered addresses and corresponding companies
    • icon of address 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 18
  • Hussain, Mohammed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Manor Row, Bradford, BD1 4QU, England

      IIF 19
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Middle Street, Bradford, BD1 4QP, England

      IIF 20
  • Hussain, Mohammed
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 21
  • Hussain, Mohammed
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96a, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 22
    • icon of address 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 23
  • Hussain, Mohammed
    English teacher born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 24
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, BD7 1QG, United Kingdom

      IIF 25
    • icon of address 30, Hollings St, Bradford, West Yorkshire, BD8 8PP, United Kingdom

      IIF 26
    • icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 27
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 28
  • Hussain, Mohammed Ikram
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Macfarren Street, Manchester, M12 4WX, England

      IIF 29
  • Hussain, Mohammed Ikram
    British property consultancy born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 30
  • Hussain, Mohammed Ikram
    British self employed born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Birch Hall Lane, Manchester, M13 0XL, England

      IIF 31 IIF 32
  • Hussain, Mohammed
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 33
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 34
  • Hussain, Mohammed
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 35 IIF 36
    • icon of address 11-13, Broad Street, Bradford, BD1 4QT, England

      IIF 37
  • Hussain, Mohammed
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 38 IIF 39
  • Hussain, Mohammed
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 40
  • Hussain, Mohammed
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, United Kingdom

      IIF 41
    • icon of address Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 42
  • Hussain, Mohammed
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Mohammed
    British international law advocate born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradford Shariah Office Ltd, 82-84, Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ, United Kingdom

      IIF 51
  • Hussain, Mohammed
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Horton Grange Road, Bradford, BD7 3AQ, England

      IIF 52
  • Hussain, Mohammed Hassan
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108b, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 53
  • Hussain, Mohammed Ikram
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 54
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, United Kingdom

      IIF 55
  • Hussain, Mohammed Ikram
    British director born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Javid House, 115 Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 56
  • Hussain, Mohammed Ikram
    British hotelier born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Hussain Mohammed
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clovelly Road, Southampton, Hampshire, SO14 0AT

      IIF 62
    • icon of address 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 63
  • Hussain, Mohammed Arfan
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 64
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 65
  • Hussain, Mohammed Arfan
    British sales manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorpe Park Business Park, 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, LS15 8ZA, United Kingdom

      IIF 66
  • Hussain, Mohammed Harun
    British administrator born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Manningham Lane, Bradford, BD8 7BU, England

      IIF 67
  • Hussain, Mohammed Harun
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lumb Lane, Bradford, West Yorkshire, BD8 7QZ, United Kingdom

      IIF 68
  • Hussain, Mohammed Harun
    British teacher born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 69
  • Mohammed, Hussain
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Portswood Road, Southampton, SO17 2FW, England

      IIF 70
    • icon of address 31, Clovelly Road, Southampton, Hampshire, SO14 0AT

      IIF 71
  • Mohammed, Hussain
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clovelly Road, Southampton, SO14 0AT, England

      IIF 72 IIF 73
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-13, Middle Street, Bradford, BD1 4QP, England

      IIF 74
    • icon of address 22, Manor Row, Bradford, BD1 4QU, England

      IIF 75
  • Mr Mohammed Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Fitzwilliam Road, Rotherham, S65 1PX, England

      IIF 76
  • Mr Mohammed Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Manningham Lane, Bradford, BD8 7DT, England

      IIF 77
  • Mohammed Hussain
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, England

      IIF 90
    • icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, BD9 6AQ, United Kingdom

      IIF 91
  • Mr Mohammed Ikram Hussain
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Macfarren Street, Manchester, M12 4WX, England

      IIF 92
    • icon of address 60, Birch Hall Lane, Manchester, M13 0XL, England

      IIF 93 IIF 94
  • Mr Mohammad Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Manor Row, Bradford, BD1 4QU, United Kingdom

      IIF 95
  • Mr Mohammed Harun Hussain
    English born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Heaton Road, Bradford, BD8 8RA, England

      IIF 96
  • Mr Mohammed Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Broad Street, Bradford, BD1 4QT, United Kingdom

      IIF 97 IIF 98
    • icon of address 241, Manningham Lane, Bradford, BD8 7ER, United Kingdom

      IIF 99
  • Mr Mohammed Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, West Yorkshire, HD1 4TR, United Kingdom

      IIF 100
  • Mr Mohammed Ikram Hussain
    British born in January 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, G2 2SZ, Scotland

      IIF 101 IIF 102 IIF 103
    • icon of address 115, Bath Street, K A Javid And Co, Glasgow, G2 2SZ, Scotland

      IIF 105
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 106
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 107
  • Mr Mohammed Arfan Hussain
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Heaton Road, Bradford, West Yorlshire, BD9 4RZ, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 42 Hazelhurst Brow, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Shariah Office, 280 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 74 - Has significant influence or control over the trustees of a trustOE
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 212 Manningham Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2017-05-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 8
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,713 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address 241 Manningham Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 241 Manningham Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    573 GBP2016-09-30
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2022-04-05 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 115 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56,636 GBP2019-10-31
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 17
    icon of address 22 Manor Row, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,709 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 18
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 115 Bath Street, K A Javid And Co, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,926 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 60 Birch Hall Lane, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Bradford Shariah Office Ltd, 82-84 Horton Grange Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 31 Clovelly Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 102 Portswood Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,894 GBP2022-04-30
    Officer
    icon of calendar 2021-01-10 ~ now
    IIF 70 - Director → ME
  • 24
    icon of address 10 Church Street, Paddock, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,004 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 4385, 14603860 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -201 GBP2024-03-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 11 Broad Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 28 - Director → ME
  • 29
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,997 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address Thorpe Park Business Park 1200 Century Way, Thorpe Par, Leeds, West Yorlshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 66 - Director → ME
  • 32
    icon of address 19 Grosvenor Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 30 - Director → ME
  • 33
    icon of address 137 Great Horton Road, Store, Ground Floor, Shearbridge Mills, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 15 - Secretary → ME
  • 34
    icon of address 60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    888 GBP2019-11-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 22 Manor Row, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,505 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 37
    BRADFORD SHARI'AH OFFICE LTD - 2020-09-23
    UK & BRADFORD SHARI'AH OFFICE LTD - 2024-08-16
    icon of address 108b Fitzwilliam Road, Rotherham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    938 GBP2024-04-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 53 - Director → ME
  • 38
    icon of address 108 Fitzwilliam Road, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 82a Horton Grange Road, Bradford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-08-11 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 40
    icon of address 60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 30 Hollings St, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2011-08-16 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 15
  • 1
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -330,333 GBP2022-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 2
    icon of address 105 Heaton Road, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF 108 - Right to appoint or remove directors OE
  • 3
    icon of address 82-84 Horton Grange Road Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF 69 - Director → ME
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF 96 - Has significant influence or control OE
  • 4
    icon of address Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    44,511 GBP2019-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2021-01-01
    IIF 20 - Director → ME
  • 5
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2020-08-05 ~ 2020-08-05
    IIF 21 - Director → ME
  • 6
    icon of address 82-84 Horton Grange Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF 41 - Director → ME
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 7
    icon of address 82 Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2020-06-30
    Officer
    icon of calendar 2017-09-15 ~ 2020-01-16
    IIF 52 - Director → ME
    icon of calendar 2019-06-17 ~ 2020-01-04
    IIF 2 - Secretary → ME
  • 8
    icon of address 60 Birch Hall Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2021-09-02
    IIF 29 - Director → ME
  • 9
    icon of address 31 Clovelly Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-01-01
    IIF 72 - Director → ME
    icon of calendar 2024-06-01 ~ 2024-09-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-01-01
    IIF 63 - Has significant influence or control as a member of a firm OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control OE
  • 10
    icon of address A G Taggart & Co Ltd, Garscadden House, 3 Dalsetter Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-07 ~ 2014-10-01
    IIF 56 - Director → ME
  • 11
    ROTHERHAM FAMILY LAW CHAMBERS LTD - 2024-08-16
    UK & ROTHERHAM SHARI'AH OFFICE CHAMBERS LTD - 2024-03-13
    icon of address 108a Fitzwilliam Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2022-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2024-01-09
    IIF 42 - Director → ME
    icon of calendar 2021-08-11 ~ 2024-01-07
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2024-01-07
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2024-01-01
    IIF 44 - Director → ME
    icon of calendar 2022-08-17 ~ 2024-01-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ 2024-01-01
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    icon of address 96a Lumb Lane, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-02-08
    IIF 68 - Director → ME
  • 14
    BRADFORD SHARI'AH OFFICE LTD - 2020-09-23
    UK & BRADFORD SHARI'AH OFFICE LTD - 2024-08-16
    icon of address 108b Fitzwilliam Road, Rotherham, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    938 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2023-01-14
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2023-01-14
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 60 Birch Hall Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-25
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.